Borehamwood
WD6 4PJ
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | Glenmore Commercial Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Telephone | 020 79350100 |
---|---|
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
27 at £1 | Dalewalk LTD 27.00% Ordinary |
---|---|
27 at £1 | Glenmore Business Park (Ashford) Management LTD 27.00% Ordinary |
20 at £1 | D & D Autos (Ashford) LTD 20.00% Ordinary |
14 at £1 | Rowanmoor Trustees LTD & Mark Henry Simmonds 14.00% Ordinary |
12 at £1 | Jennifer Jane Murray & Duncan John Murray 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,581 |
Current Liabilities | £12,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
11 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
3 June 2021 | Amended micro company accounts made up to 31 December 2020 (5 pages) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Daniel James Rubin on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Daniel James Rubin on 24 August 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page) |
7 January 2010 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page) |
7 January 2010 | Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 05/01/2008 (1 page) |
5 January 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 05/01/2008 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 April 2007 | Ad 30/03/07--------- £ si 18@1=18 £ ic 40/58 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si 18@1=18 £ ic 40/58 (2 pages) |
24 March 2007 | Ad 12/03/07--------- £ si 12@1=12 £ ic 28/40 (2 pages) |
24 March 2007 | Ad 12/03/07--------- £ si 12@1=12 £ ic 28/40 (2 pages) |
14 March 2007 | Ad 26/02/07--------- £ si 27@1=27 £ ic 1/28 (2 pages) |
14 March 2007 | Ad 26/02/07--------- £ si 27@1=27 £ ic 1/28 (2 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
5 January 2006 | Incorporation (16 pages) |
5 January 2006 | Incorporation (16 pages) |